Company NameSHS Drinks Limited
Company StatusActive
Company NumberSC143082
CategoryPrivate Limited Company
Incorporation Date8 March 1993(31 years, 1 month ago)
Previous NameBeverage Brands (U.K.) Limited

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Joseph Sloan
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1994(10 months, 3 weeks after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Secretary NameArthur William Richmond
NationalityBritish
StatusCurrent
Appointed11 May 2006(13 years, 2 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMs Elaine Birchall
Date of BirthMay 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed31 December 2014(21 years, 10 months after company formation)
Appointment Duration9 years, 3 months
RoleCEO
Country of ResidenceNorthern Ireland
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMr Arthur William Richmond
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2016(23 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMr Christopher Timothy Galloway Fish
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(same day as company formation)
RoleVenture Capatilist
Country of ResidenceUnited Kingdom
Correspondence AddressLe Jardin La Rue Du Torval
Castel
Guernsey
Channel Isles
GY5 7DD
Director NameSean Michael Leith
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(same day as company formation)
RoleChartered Accountant
Correspondence Address23 Smeeton Road
Kibworth
Leicester
Leicestershire
LE8 0LG
Director NameJoseph Gerard Woods
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Secretary NameSean Michael Leith
NationalityBritish
StatusResigned
Appointed08 March 1993(same day as company formation)
RoleChartered Accountant
Correspondence Address23 Smeeton Road
Kibworth
Leicester
Leicestershire
LE8 0LG
Director NameWilliam Geofrey Manderson Salters
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1994(10 months, 3 weeks after company formation)
Appointment Duration15 years, 11 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFortlodge 9 Fort Road
Helens Bay
County Down
BT19 1LD
Northern Ireland
Secretary NameWilliam Geofrey Manderson Salters
NationalityBritish
StatusResigned
Appointed25 January 1994(10 months, 3 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 11 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFortlodge 9 Fort Road
Helens Bay
County Down
BT19 1LD
Northern Ireland
Director NameMr Richard Michael Howard
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(5 years, 8 months after company formation)
Appointment Duration16 years, 1 month (resigned 31 December 2014)
RoleFinancial Director
Country of ResidenceNorthern Ireland
Correspondence Address4th Floor, 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMr David John McNulty
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2016(23 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewkd.co.uk

Location

Registered Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75k at £1Shs Group LTD
75.00%
Ordinary
25k at £1Joseph Gerard Woods
25.00%
Ordinary

Financials

Year2014
Turnover£76,881,152
Gross Profit£34,292,766
Net Worth£110,102,544
Cash£2,408,381
Current Liabilities£25,851,199

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Charges

2 September 1995Delivered on: 12 September 1995
Satisfied on: 16 June 2011
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: By way of fixed charge, freehold and leasehold property, all stocks, shares, bonds and securities, uncalled capital, trademarks etc. by way of floating charge the undertaking and all other property assets and rights of the company.
Fully Satisfied
14 August 1995Delivered on: 31 August 1995
Satisfied on: 21 June 2011
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
19 October 1993Delivered on: 22 October 1993
Satisfied on: 31 May 1994
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

16 December 2020Full accounts made up to 3 January 2020 (24 pages)
12 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
30 September 2019Full accounts made up to 28 December 2018 (25 pages)
15 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
15 February 2019Termination of appointment of David John Mcnulty as a director on 12 February 2019 (1 page)
1 October 2018Full accounts made up to 29 December 2017 (24 pages)
8 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
29 September 2017Full accounts made up to 30 December 2016 (24 pages)
29 September 2017Full accounts made up to 30 December 2016 (24 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
29 September 2016Full accounts made up to 1 January 2016 (25 pages)
29 September 2016Full accounts made up to 1 January 2016 (25 pages)
28 June 2016Appointment of Mr David John Mcnulty as a director on 27 June 2016 (2 pages)
28 June 2016Appointment of Mr David John Mcnulty as a director on 27 June 2016 (2 pages)
27 June 2016Appointment of Mr Arthur William Richmond as a director on 27 June 2016 (2 pages)
27 June 2016Appointment of Mr Arthur William Richmond as a director on 27 June 2016 (2 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100,000
(4 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100,000
(4 pages)
15 October 2015Termination of appointment of Joseph Gerard Woods as a director on 18 September 2015 (1 page)
15 October 2015Termination of appointment of Joseph Gerard Woods as a director on 18 September 2015 (1 page)
29 September 2015Full accounts made up to 2 January 2015 (21 pages)
29 September 2015Full accounts made up to 2 January 2015 (21 pages)
29 September 2015Full accounts made up to 2 January 2015 (21 pages)
11 May 2015Registered office address changed from Oswalds 115 George Street Edinburgh EH2 4JN to 4th Floor 115 George Street Edinburgh EH2 4JN on 11 May 2015 (1 page)
11 May 2015Registered office address changed from Oswalds 115 George Street Edinburgh EH2 4JN to 4th Floor 115 George Street Edinburgh EH2 4JN on 11 May 2015 (1 page)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100,000
(4 pages)
9 March 2015Registered office address changed from 4Th Floor, 115 George Street Edinburgh EH2 4JN Scotland to Oswalds 115 George Street Edinburgh EH2 4JN on 9 March 2015 (1 page)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100,000
(4 pages)
9 March 2015Registered office address changed from 4Th Floor, 115 George Street Edinburgh EH2 4JN Scotland to Oswalds 115 George Street Edinburgh EH2 4JN on 9 March 2015 (1 page)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100,000
(4 pages)
9 March 2015Registered office address changed from 4Th Floor, 115 George Street Edinburgh EH2 4JN Scotland to Oswalds 115 George Street Edinburgh EH2 4JN on 9 March 2015 (1 page)
31 December 2014Appointment of Ms Elaine Birchall as a director on 31 December 2014 (2 pages)
31 December 2014Appointment of Ms Elaine Birchall as a director on 31 December 2014 (2 pages)
31 December 2014Termination of appointment of Richard Michael Howard as a director on 31 December 2014 (1 page)
31 December 2014Termination of appointment of Richard Michael Howard as a director on 31 December 2014 (1 page)
25 November 2014Registered office address changed from 7 Exchange Crescent Conference Square Edinburgh EH3 8AN to 4Th Floor, 115 George Street Edinburgh EH2 4JN on 25 November 2014 (1 page)
25 November 2014Registered office address changed from 7 Exchange Crescent Conference Square Edinburgh EH3 8AN to 4Th Floor, 115 George Street Edinburgh EH2 4JN on 25 November 2014 (1 page)
29 September 2014Full accounts made up to 3 January 2014 (24 pages)
29 September 2014Full accounts made up to 3 January 2014 (24 pages)
29 September 2014Full accounts made up to 3 January 2014 (24 pages)
28 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100,000
(4 pages)
28 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100,000
(4 pages)
28 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100,000
(4 pages)
7 November 2013Registered office address changed from 1/4 Atholl Crescent Edinburgh EH8 8LQ on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 1/4 Atholl Crescent Edinburgh EH8 8LQ on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 1/4 Atholl Crescent Edinburgh EH8 8LQ on 7 November 2013 (1 page)
30 September 2013Full accounts made up to 28 December 2012 (25 pages)
30 September 2013Full accounts made up to 28 December 2012 (25 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
13 September 2012Full accounts made up to 30 December 2011 (38 pages)
13 September 2012Full accounts made up to 30 December 2011 (38 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
10 October 2011Full accounts made up to 31 December 2010 (24 pages)
10 October 2011Full accounts made up to 31 December 2010 (24 pages)
21 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
21 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
21 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
21 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
14 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
22 September 2010Full accounts made up to 1 January 2010 (25 pages)
22 September 2010Full accounts made up to 1 January 2010 (25 pages)
22 September 2010Full accounts made up to 1 January 2010 (25 pages)
29 March 2010Director's details changed for Mr Richard Michael Howard on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Joseph Gerard Woods on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Richard Michael Howard on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Joseph Gerard Woods on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Joseph Sloan on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Joseph Sloan on 29 March 2010 (2 pages)
29 March 2010Secretary's details changed for Arthur William Richmond on 29 March 2010 (1 page)
29 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
29 March 2010Secretary's details changed for Arthur William Richmond on 29 March 2010 (1 page)
15 January 2010Termination of appointment of William Salters as a director (2 pages)
15 January 2010Termination of appointment of William Salters as a director (2 pages)
20 October 2009Full accounts made up to 2 January 2009 (28 pages)
20 October 2009Full accounts made up to 2 January 2009 (28 pages)
20 October 2009Full accounts made up to 2 January 2009 (28 pages)
18 May 2009Return made up to 08/03/09; full list of members (4 pages)
18 May 2009Return made up to 08/03/09; full list of members (4 pages)
20 October 2008Full accounts made up to 31 December 2007 (23 pages)
20 October 2008Full accounts made up to 31 December 2007 (23 pages)
28 May 2008Return made up to 08/03/08; full list of members (8 pages)
28 May 2008Return made up to 08/03/08; full list of members (8 pages)
26 October 2007Full accounts made up to 31 December 2006 (23 pages)
26 October 2007Full accounts made up to 31 December 2006 (23 pages)
4 June 2007Return made up to 08/03/07; full list of members (8 pages)
4 June 2007Return made up to 08/03/07; full list of members (8 pages)
8 November 2006Full accounts made up to 31 December 2005 (24 pages)
8 November 2006Full accounts made up to 31 December 2005 (24 pages)
7 June 2006Secretary resigned (1 page)
7 June 2006Secretary resigned (1 page)
7 June 2006New secretary appointed (2 pages)
7 June 2006New secretary appointed (2 pages)
18 May 2006Return made up to 08/03/06; full list of members (8 pages)
18 May 2006Return made up to 08/03/06; full list of members (8 pages)
19 August 2005Full accounts made up to 31 December 2004 (21 pages)
19 August 2005Full accounts made up to 31 December 2004 (21 pages)
24 May 2005Return made up to 08/03/05; full list of members (8 pages)
24 May 2005Return made up to 08/03/05; full list of members (8 pages)
9 October 2004Full accounts made up to 31 December 2003 (20 pages)
9 October 2004Full accounts made up to 31 December 2003 (20 pages)
11 May 2004Return made up to 08/03/04; full list of members (8 pages)
11 May 2004Return made up to 08/03/04; full list of members (8 pages)
6 November 2003Registered office changed on 06/11/03 from: bank chambers 31 the square cumnock ayrshire KA18 1AT (1 page)
6 November 2003Registered office changed on 06/11/03 from: bank chambers 31 the square cumnock ayrshire KA18 1AT (1 page)
7 October 2003Full accounts made up to 31 December 2002 (19 pages)
7 October 2003Full accounts made up to 31 December 2002 (19 pages)
28 March 2003Return made up to 08/03/03; full list of members (8 pages)
28 March 2003Return made up to 08/03/03; full list of members (8 pages)
21 October 2002Full accounts made up to 31 December 2001 (17 pages)
21 October 2002Full accounts made up to 31 December 2001 (17 pages)
5 April 2002Return made up to 08/03/02; full list of members (7 pages)
5 April 2002Return made up to 08/03/02; full list of members (7 pages)
29 October 2001Full accounts made up to 31 December 2000 (18 pages)
29 October 2001Full accounts made up to 31 December 2000 (18 pages)
18 April 2001Return made up to 08/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2001Return made up to 08/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2000Full accounts made up to 31 December 1999 (19 pages)
31 October 2000Full accounts made up to 31 December 1999 (19 pages)
10 March 2000Return made up to 08/03/00; full list of members (7 pages)
10 March 2000Return made up to 08/03/00; full list of members (7 pages)
16 July 1999Full accounts made up to 31 December 1998 (20 pages)
16 July 1999Full accounts made up to 31 December 1998 (20 pages)
8 May 1999Return made up to 08/03/99; no change of members (4 pages)
8 May 1999Return made up to 08/03/99; no change of members (4 pages)
30 April 1999New director appointed (2 pages)
30 April 1999New director appointed (2 pages)
18 August 1998Accounts for a medium company made up to 31 December 1997 (19 pages)
18 August 1998Accounts for a medium company made up to 31 December 1997 (19 pages)
19 April 1998Return made up to 08/03/98; full list of members (6 pages)
19 April 1998Return made up to 08/03/98; full list of members (6 pages)
4 September 1997Accounts for a medium company made up to 31 December 1996 (17 pages)
4 September 1997Accounts for a medium company made up to 31 December 1996 (17 pages)
30 April 1997Return made up to 08/03/97; full list of members (6 pages)
30 April 1997Return made up to 08/03/97; full list of members (6 pages)
19 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
19 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
25 March 1996Return made up to 08/03/96; no change of members (6 pages)
25 March 1996Return made up to 08/03/96; no change of members (6 pages)
27 October 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
27 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
27 October 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
27 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
31 August 1995Partic of mort/charge * (8 pages)
31 August 1995Partic of mort/charge * (8 pages)
14 February 1995Memorandum and Articles of Association (18 pages)
14 February 1995Memorandum and Articles of Association (18 pages)
21 March 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 March 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 March 1993Incorporation (19 pages)
8 March 1993Incorporation (19 pages)